Advanced company searchLink opens in new window

CRUXTON RENEWABLE ENERGY LIMITED

Company number 13191921

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2025 CS01 Confirmation statement made on 9 February 2025 with updates
26 Nov 2024 AP01 Appointment of Mr Mark Anthony Harding as a director on 26 November 2024
12 Nov 2024 TM01 Termination of appointment of Christina Allen as a director on 8 November 2024
06 Nov 2024 PSC02 Notification of Enviromena Developments Uk Ii Limited as a person with significant control on 30 October 2024
06 Nov 2024 PSC07 Cessation of Enviromena Developments Uk Limited as a person with significant control on 30 October 2024
07 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
05 Jul 2024 AP01 Appointment of Mrs Christina Allen as a director on 4 July 2024
05 Jul 2024 AP01 Appointment of Mr Christopher David Marsh as a director on 4 July 2024
05 Jul 2024 TM01 Termination of appointment of Richard Leonard Simmonds as a director on 4 July 2024
05 Jul 2024 TM01 Termination of appointment of Nimesh Raghavendra Kamath as a director on 4 July 2024
05 Jul 2024 PSC02 Notification of Enviromena Developments Uk Limited as a person with significant control on 4 July 2024
05 Jul 2024 PSC07 Cessation of Sedgwick Solar 4 Limited as a person with significant control on 4 July 2024
05 Jul 2024 AD01 Registered office address changed from 1350-1360 Montpellier Court Brockworth Gloucester GL3 4AH England to Unit 15-16 Diddenham Court Lambwood Hill, Grazeley Reading Berkshire RG7 1JQ on 5 July 2024
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
17 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Jun 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
03 May 2022 PSC05 Change of details for Sedgwick Solar 4 Limited as a person with significant control on 1 April 2022
08 Apr 2022 PSC02 Notification of Sedgwick Solar 4 Limited as a person with significant control on 1 April 2022
08 Apr 2022 PSC07 Cessation of Me Developments Iii Limited as a person with significant control on 1 April 2022
08 Apr 2022 AD01 Registered office address changed from 15 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ United Kingdom to 1350-1360 Montpellier Court Brockworth Gloucester GL3 4AH on 8 April 2022
08 Apr 2022 TM01 Termination of appointment of Cabell Conner Fisher as a director on 1 April 2022
08 Apr 2022 AP01 Appointment of Mr Nimesh Raghavendra Kamath as a director on 1 April 2022
08 Apr 2022 TM01 Termination of appointment of Christopher David Marsh as a director on 1 April 2022